CHILFORD COURT (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

CHILFORD COURT (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02221687

Incorporation date

16/02/1988

Size

Micro Entity

Contacts

Registered address

Registered address

3 Warners Mill, Silks Way, Braintree, Essex CM7 3GBCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1988)
dot icon03/11/2025
Confirmation statement made on 2025-10-30 with updates
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon02/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/11/2023
Confirmation statement made on 2023-10-30 with updates
dot icon10/10/2023
Micro company accounts made up to 2022-12-31
dot icon14/09/2023
Previous accounting period extended from 2022-12-30 to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-10-30 with updates
dot icon29/11/2022
Cessation of Labelon Uk Limited as a person with significant control on 2022-08-31
dot icon29/11/2022
Change of details for Mr David Leon Gronland as a person with significant control on 2022-08-01
dot icon29/11/2022
Notification of Richard Boatwright as a person with significant control on 2021-11-01
dot icon25/11/2022
Director's details changed for David Leon Gronland on 2022-11-25
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon03/11/2021
Confirmation statement made on 2021-10-30 with updates
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon12/01/2021
Micro company accounts made up to 2019-12-31
dot icon21/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon27/11/2020
Confirmation statement made on 2020-10-30 with updates
dot icon08/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon12/08/2019
Micro company accounts made up to 2018-12-31
dot icon09/11/2018
Confirmation statement made on 2018-10-30 with updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon07/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon30/10/2017
Director's details changed for David Leon Gronland on 2017-10-30
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-10-30 with updates
dot icon01/09/2016
Accounts for a small company made up to 2015-12-31
dot icon27/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon03/11/2014
Secretary's details changed for Mr. Richard Anthony Boatwright on 2014-11-03
dot icon03/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon03/11/2014
Director's details changed for Mr. Richard Anthony Boatwright on 2014-11-03
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon21/02/2013
Director's details changed for David Leon Gronland on 2013-02-21
dot icon28/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon25/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon02/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon03/10/2010
Accounts for a small company made up to 2009-12-31
dot icon28/06/2010
Director's details changed for Mr. Richard Anthony Boatwright on 2010-06-28
dot icon10/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon04/11/2009
Accounts for a small company made up to 2008-12-31
dot icon03/11/2009
Director's details changed for Mr. Richard Anthony Boatwright on 2009-11-02
dot icon31/10/2008
Return made up to 30/10/08; full list of members
dot icon30/10/2008
Accounts for a small company made up to 2007-12-31
dot icon19/12/2007
Return made up to 30/10/07; full list of members
dot icon25/10/2007
Accounts for a small company made up to 2006-12-31
dot icon13/11/2006
Return made up to 30/10/06; full list of members
dot icon05/05/2006
Accounts for a small company made up to 2005-12-31
dot icon27/10/2005
Return made up to 30/10/05; full list of members
dot icon19/04/2005
Accounts for a small company made up to 2004-12-31
dot icon13/12/2004
Return made up to 30/10/04; full list of members
dot icon02/08/2004
Accounts for a small company made up to 2003-12-31
dot icon27/01/2004
Return made up to 30/10/03; full list of members
dot icon25/01/2004
Accounts for a small company made up to 2002-12-31
dot icon20/12/2002
Return made up to 30/10/02; full list of members
dot icon17/09/2002
Accounts for a small company made up to 2001-12-31
dot icon27/11/2001
Return made up to 30/10/01; full list of members
dot icon11/06/2001
Accounts for a small company made up to 2000-12-31
dot icon17/11/2000
Accounts for a small company made up to 1999-12-31
dot icon13/11/2000
Return made up to 30/10/00; full list of members
dot icon03/11/1999
Return made up to 30/10/99; full list of members
dot icon03/11/1999
Accounts for a small company made up to 1998-12-31
dot icon17/11/1998
Return made up to 30/10/98; no change of members
dot icon09/11/1998
New director appointed
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon23/02/1998
New secretary appointed
dot icon12/02/1998
Return made up to 30/10/97; full list of members
dot icon12/02/1998
Secretary resigned;director resigned
dot icon08/01/1998
Registered office changed on 08/01/98 from: micromech systems LIMITED unit 7 chilford court braintree essex CM7 7QS
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon02/05/1997
Accounts for a small company made up to 1995-12-31
dot icon06/02/1997
Return made up to 30/10/95; full list of members
dot icon06/02/1997
Return made up to 30/10/96; full list of members
dot icon23/10/1995
Ad 06/09/95--------- £ si 118@1=118 £ ic 2/120
dot icon28/06/1995
Registered office changed on 28/06/95 from: 4 cornhouse buildings arterial road rayleigh essex SS6 7UP
dot icon28/06/1995
New secretary appointed
dot icon28/06/1995
New director appointed
dot icon28/06/1995
New director appointed
dot icon28/06/1995
Director resigned
dot icon28/06/1995
Secretary resigned;director resigned
dot icon28/03/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Return made up to 30/10/94; no change of members
dot icon29/03/1994
Accounts for a small company made up to 1993-12-31
dot icon17/11/1993
Return made up to 30/10/93; no change of members
dot icon20/09/1993
Full accounts made up to 1992-12-31
dot icon20/09/1993
Director resigned
dot icon11/11/1992
Return made up to 30/10/92; full list of members
dot icon25/06/1992
Full accounts made up to 1991-12-31
dot icon25/06/1992
Full accounts made up to 1990-12-31
dot icon20/03/1992
New director appointed
dot icon23/01/1992
Secretary resigned;new secretary appointed
dot icon03/12/1991
Director resigned;new director appointed
dot icon26/11/1991
Return made up to 30/10/91; no change of members
dot icon15/04/1991
Resolutions
dot icon15/04/1991
Accounts for a dormant company made up to 1990-03-31
dot icon15/04/1991
Resolutions
dot icon12/11/1990
Return made up to 30/10/90; full list of members
dot icon24/05/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon24/05/1990
Accounts for a dormant company made up to 1989-03-31
dot icon24/05/1990
Resolutions
dot icon22/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/05/1990
New director appointed
dot icon19/04/1990
Memorandum and Articles of Association
dot icon19/04/1990
Memorandum and Articles of Association
dot icon19/04/1990
Resolutions
dot icon27/02/1990
Return made up to 30/10/89; full list of members
dot icon09/11/1989
Certificate of change of name
dot icon07/11/1989
Resolutions
dot icon07/11/1989
£ nc 100/120 30/10/89
dot icon07/11/1989
Secretary resigned;new secretary appointed
dot icon31/03/1989
Registered office changed on 31/03/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon31/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/02/1988
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
33.03K
-
0.00
-
-
2021
0
33.03K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

33.03K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gronland, David Leon
Director
22/06/1995 - Present
9
Boatwright, Richard Anthony, Mr.
Director
23/10/1998 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHILFORD COURT (MANAGEMENT) LIMITED

CHILFORD COURT (MANAGEMENT) LIMITED is an(a) Active company incorporated on 16/02/1988 with the registered office located at 3 Warners Mill, Silks Way, Braintree, Essex CM7 3GB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILFORD COURT (MANAGEMENT) LIMITED?

toggle

CHILFORD COURT (MANAGEMENT) LIMITED is currently Active. It was registered on 16/02/1988 .

Where is CHILFORD COURT (MANAGEMENT) LIMITED located?

toggle

CHILFORD COURT (MANAGEMENT) LIMITED is registered at 3 Warners Mill, Silks Way, Braintree, Essex CM7 3GB.

What does CHILFORD COURT (MANAGEMENT) LIMITED do?

toggle

CHILFORD COURT (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHILFORD COURT (MANAGEMENT) LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-30 with updates.